A M PROPERTIES (BONNYRIGG) LIMITED
EDINBURGH A & M PROPERTIES (BONNYRIGG) LIMITED DALHOUSIE DEVELOPMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC212253
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address MORTON FRASER LLP, 5TH FLOOR QUARTERMILE TWO, LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 October 2016 with updates; Appointment of Mrs Angela Lynn Sinnet as a director on 1 April 2016. The most likely internet sites of A M PROPERTIES (BONNYRIGG) LIMITED are www.ampropertiesbonnyrigg.co.uk, and www.a-m-properties-bonnyrigg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. A M Properties Bonnyrigg Limited is a Private Limited Company. The company registration number is SC212253. A M Properties Bonnyrigg Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of A M Properties Bonnyrigg Limited is Morton Fraser Llp 5th Floor Quartermile Two Lister Square Edinburgh Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. MCLAUGHLIN, Agnes is a Director of the company. MCLAUGHLIN, Alan is a Director of the company. SINNET, Angela Lynn is a Director of the company. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary PAGAN SECRETARIES LIMITED has been resigned. Director GREEN, Alison Thomson has been resigned. Director JOHNSON, David Ingram has been resigned. Director MCHALE, Mathew James has been resigned. Director STEEDMAN, Richard Trotter has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 06 April 2016

Director
MCLAUGHLIN, Agnes
Appointed Date: 12 December 2014
72 years old

Director
MCLAUGHLIN, Alan
Appointed Date: 27 October 2000
71 years old

Director
SINNET, Angela Lynn
Appointed Date: 01 April 2016
50 years old

Resigned Directors

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 06 April 2016
Appointed Date: 24 November 2003

Nominee Secretary
PAGAN SECRETARIES LIMITED
Resigned: 24 November 2003
Appointed Date: 24 October 2000

Director
GREEN, Alison Thomson
Resigned: 27 October 2000
Appointed Date: 24 October 2000
59 years old

Director
JOHNSON, David Ingram
Resigned: 18 November 2002
Appointed Date: 27 October 2000
66 years old

Director
MCHALE, Mathew James
Resigned: 15 July 2003
Appointed Date: 27 October 2000
70 years old

Director
STEEDMAN, Richard Trotter
Resigned: 01 April 2010
Appointed Date: 01 November 2002
77 years old

Persons With Significant Control

Abdive Offshore Services Limited
Notified on: 24 October 2016
Nature of control: Ownership of shares – 75% or more

A M PROPERTIES (BONNYRIGG) LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 November 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
27 Apr 2016
Appointment of Mrs Angela Lynn Sinnet as a director on 1 April 2016
06 Apr 2016
Appointment of Morton Fraser Secretaries Limited as a secretary on 6 April 2016
06 Apr 2016
Termination of appointment of Lycidas Secretaries Limited as a secretary on 6 April 2016
...
... and 65 more events
04 Nov 2000
Resolutions
  • SRES13 ‐ Special resolution

01 Nov 2000
New director appointed
01 Nov 2000
New director appointed
01 Nov 2000
New director appointed
24 Oct 2000
Incorporation

A M PROPERTIES (BONNYRIGG) LIMITED Charges

2 September 2005
Bond & floating charge
Delivered: 14 September 2005
Status: Satisfied on 29 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 November 2001
Floating charge
Delivered: 5 December 2001
Status: Satisfied on 10 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 November 2000
Standard security
Delivered: 16 November 2000
Status: Satisfied on 27 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13.5 acres at dalhousie estate, by bonnyrigg, midlothian.